Search icon

G L V ENTERPRISES, INC.

Company Details

Name: G L V ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1995 (30 years ago)
Entity Number: 1934463
ZIP code: 11204
County: Richmond
Place of Formation: New York
Address: 6124 18TH AVE, BROOKLYN, NY, United States, 11204
Principal Address: 3704 AMBOY RD, STATEN ISLAND, NY, United States, 10308

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GERARD HUMPHRIES Chief Executive Officer 3704 AMBOY RD, STATEN ISLAND, NY, United States, 10308

DOS Process Agent

Name Role Address
BLAY & LISS ESQS DOS Process Agent 6124 18TH AVE, BROOKLYN, NY, United States, 11204

History

Start date End date Type Value
2025-03-28 2025-03-28 Address 4 MAIDEN LANE, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
2025-03-20 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-14 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-18 2025-03-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-06-04 2025-03-28 Address 6124 18TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1997-06-04 2025-03-28 Address 3704 AMBOY RD, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1995-06-27 1997-06-04 Address 6124 18TH AVENUE, (ENTRANCE ON 62ND STREET), BROOKLYN, NY, 11204, USA (Type of address: Service of Process)
1995-06-27 2022-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250328001031 2025-03-28 BIENNIAL STATEMENT 2025-03-28
110630000127 2011-06-30 ANNULMENT OF DISSOLUTION 2011-06-30
DP-1859868 2010-07-28 DISSOLUTION BY PROCLAMATION 2010-07-28
990614002490 1999-06-14 BIENNIAL STATEMENT 1999-06-01
970604002892 1997-06-04 BIENNIAL STATEMENT 1997-06-01
950627000336 1995-06-27 CERTIFICATE OF INCORPORATION 1995-06-27

Date of last update: 14 Mar 2025

Sources: New York Secretary of State